UKBizDB.co.uk

CALEDONIAN PETROLEUM SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caledonian Petroleum Services Limited. The company was founded 35 years ago and was given the registration number SC117992. The firm's registered office is in INVERNESS. You can find them at 13 Henderson Road, , Inverness, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:CALEDONIAN PETROLEUM SERVICES LIMITED
Company Number:SC117992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1989
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:13 Henderson Road, Inverness, IV1 1SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Henderson Road, Inverness, Scotland, IV1 1SN

Secretary27 September 2012Active
13, Henderson Road, Inverness, United Kingdom, IV1 1SN

Director01 February 2019Active
13, Henderson Road, Inverness, Scotland, IV1 1SN

Director04 November 2011Active
Delny Muir, Delny Muir, Invergordon, IV18 0NP

Director08 March 2010Active
West Mains, East Cammachmore, Stonehaven, AB39 3NQ

Secretary-Active
19, Woodburn Avenue, Aberdeen, AB15 8JQ

Secretary08 March 2010Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Corporate Secretary28 April 2005Active
1 Keir Rise, Balmedie, Aberdeen,

Director-Active
4 Willow Tree Way, Banchory, AB31 5JQ

Director28 April 2005Active
Mansfield Cottage, Fyvie, Turriff, AB53 8LL

Director-Active
22 Norman Gray Park, Blackburn, AB21 0ZR

Director19 December 2003Active
Murlingden, 8 Woodburn Avenue, Aberdeen, AB15 8JQ

Director08 March 2010Active
West Mains, East Cammachmore, Stonehaven, AB39 3NQ

Director-Active
Whitestone, Cargill, Perth, PH2 6DT

Director12 February 1993Active
19, Woodburn Avenue, Dyce, Aberdeen, AB15 8JQ

Director08 March 2010Active
131 Grandholm Drive, Bridge Of Don, Aberdeen, AB22 8AE

Director19 December 2003Active
107 North Deeside Road, Peterculter, Aberdeen, AB1 0RR

Director-Active
Stonehill House, 81 Guildford Road, Bagshot, GU19 5NS

Director-Active

People with Significant Control

Global Energy Fabrication Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13, Henderson Road, Inverness, United Kingdom, IV1 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Global Energy (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:13, Henderson Road, Inverness, Scotland, IV1 1SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type dormant.

Download
2024-01-04Accounts

Legacy.

Download
2024-01-04Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-29Accounts

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-29Other

Legacy.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-12-31Other

Legacy.

Download
2021-12-24Other

Legacy.

Download
2021-12-24Other

Legacy.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-08Other

Legacy.

Download
2021-04-22Accounts

Legacy.

Download
2021-04-22Other

Legacy.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.